BARN STREET YARD MANAGEMENT COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.09452253
Category
Incorporated21 Feb 2015
Age9 years, 3 months
JurisdictionEngland Wales

SUMMARY

BARN STREET YARD MANAGEMENT COMPANY LIMITED is an active with number 09452253. It was incorporated 9 years, 3 months ago, on 21 February 2015. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Quinton Roderick Hill-Lines

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daniella Keenan

Appointment date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Henley

Appointment date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Clare Heseltine

Termination date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Clare Heseltine

Appointment date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warwick Estates Property Management Limited

Change date: 2017-09-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-11

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

Old address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Mark Stronach Ogle

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-17

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Old address: 16 Barn Street London N16 0JT England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Lucy Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Mark Stronach Ogle

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Hawkins

Appointment date: 2015-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

New address: 16 Barn Street London N16 0JT

Old address: 16 Barn Street Barn Street London N16 0JT England

Change date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr Quinton Hill-Lines

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

New address: 16 Barn Street London N16 0JT

Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom

Change date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Louis Wilson

Termination date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-21

Officer name: Adrian Peter John Ellis

Documents

View document PDF

Incorporation company

Date: 21 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAGOLD LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:03905257
Status:ACTIVE
Category:Private Limited Company

GIN PROPERTY (SPILSBY) LTD

C/O BROUGHTON LAMBERT ACCOUNTANTS BOUNDARY ENTERPRISE PARK, BOUNDARY LANE,LINCOLN,LN6 9NQ

Number:08804242
Status:ACTIVE
Category:Private Limited Company

GOSWAY LIMITED

SANDY FARM BUSINESS CENTRE,FARNHAM,GU10 1PX

Number:05862082
Status:ACTIVE
Category:Private Limited Company

JMBPB LTD

3 PERTH GROVE,STOCKTON-ON-TEES,TS18 5BJ

Number:08480556
Status:ACTIVE
Category:Private Limited Company

MASSTEMPS PAYROLL SERVICES LTD

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:09590421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOVAL RESIDENTS ASSOCIATION LIMITED

3 SOVAL COURT,NORTHWOOD,HA6 2FS

Number:01011708
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source